About

Registered Number: 04334868
Date of Incorporation: 05/12/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (5 years and 3 months ago)
Registered Address: 7-8 Raleigh Walk, Brigantine Place, Cardiff, CF10 4LN

 

Neatfeat Ltd was established in 2001. The business has 2 directors listed as Au Yeung, Jian Xiu, Au Yeung, Wing Fai. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AU YEUNG, Wing Fai 12 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
AU YEUNG, Jian Xiu 12 February 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2018
DS01 - Striking off application by a company 27 November 2018
AA - Annual Accounts 16 November 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 23 May 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 10 December 2015
AD01 - Change of registered office address 10 December 2015
AA01 - Change of accounting reference date 29 July 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 20 December 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 10 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2009
CH01 - Change of particulars for director 10 December 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 06 October 2008
363s - Annual Return 29 February 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 10 January 2007
AA - Annual Accounts 24 January 2006
363s - Annual Return 05 January 2006
363s - Annual Return 26 January 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 13 January 2003
225 - Change of Accounting Reference Date 01 March 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
287 - Change in situation or address of Registered Office 18 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2002
NEWINC - New incorporation documents 05 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.